SKYTEL CORP.

Name: | SKYTEL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Oct 1994 (31 years ago) |
Business ID: | 667407 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 22001 LOUDOUN COUNTY PKWYAshburn, VA 20147 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL CAPELLAS | President | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
ANASTASIA KELLY | President | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
STEPHEN R MOONEY | Assistant Treasurer | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
JENNIFER MCGAREY | Secretary | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
ROBERT T BLAKELY | Director | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
ANASTASIA KELLY | Director | 22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
Stephen C Ferguson | Vice President | 22001 Loudoun County Pkwy, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
Victoria Harker | Treasurer | 22001 Loudoun County Pkwy, Ashburn, VA 20147 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-04-26 | Withdrawal |
Amendment Form | Filed | 2006-06-15 | Amendment |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-04-05 | Annual Report |
Merger | Filed | 2005-02-10 | Merger |
Annual Report | Filed | 2004-05-19 | Annual Report |
Amendment Form | Filed | 2003-10-15 | Amendment |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-07-30 | Annual Report |
Annual Report | Filed | 2001-11-15 | Annual Report |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website